HEATHFIELD SECURITY LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Graniyu Alamutu as a director on 2022-08-15

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/11/1318 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM HEATHFIELDS 591-593 WANDSWORTH ROAD VAUXHALL LONDON SW8 3JD UNITED KINGDOM

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 593 WANDSWORTH ROAD VAUXHALL LONDON SW8 3JD

View Document

12/08/1112 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 SECRETARY APPOINTED LARA ALAMUTU

View Document

20/12/1020 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/02/109 February 2010 DIRECTOR APPOINTED GANIYU AJANI ALAMUTU

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR AJANI ALAMUTU

View Document

29/01/1029 January 2010 06/12/09 CHANGES

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY GABRIEL COLE

View Document

07/01/107 January 2010 Annual return made up to 6 December 2008 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED GRANIYU ALAMUTU

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information